Background WavePink WaveYellow Wave

CC BLAST LIMITED (10489591)

CC BLAST LIMITED (10489591) is an active UK company. incorporated on 21 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CC BLAST LIMITED has been registered for 9 years. Current directors include HARE, Douglas John.

Company Number
10489591
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARE, Douglas John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC BLAST LIMITED

CC BLAST LIMITED is an active company incorporated on 21 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CC BLAST LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10489591

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

EIGHTPIXELSSQUARE LIMITED
From: 6 December 2016To: 16 March 2020
DMWSL 843 LIMITED
From: 21 November 2016To: 6 December 2016
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 21 November 2016To: 12 July 2023
Timeline

6 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Jul 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HARE, Douglas John

Active
Atholl Crescent, EdinburghEH3 8HA
Born October 1967
Director
Appointed 30 Nov 2016

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 21 Nov 2016
Resigned 30 Nov 2016

MCNAIR, Martin James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 21 Nov 2016
Resigned 30 Nov 2016

PENTLAND, John Barry

Resigned
Charlotte Square, EdinburghEH2 4DF
Born October 1976
Director
Appointed 29 Nov 2016
Resigned 30 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Atholl Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Resolution
16 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Certificate Change Of Name Company
6 December 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2016
NEWINCIncorporation